London
WC1R 4GB
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Secretary Name | Mr Ameetkumar Ramananbhai Patel |
---|---|
Status | Closed |
Appointed | 01 December 2014(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 June 2017) |
Role | Company Director |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mrs Akhterunnisa Mulla |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Coombe Lane Coombe Dingle Bristol BS9 2AY |
Director Name | Mr Isack Ahmed Mulla |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Coombe Lane Coombe Dingle Bristol BS9 2AY |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Website | www.daylewisplc.com |
---|
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | Day Lewis PLC 51.00% Ordinary |
---|---|
49 at £1 | Day Lewis PLC 49.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £34,083 |
Cash | £91,532 |
Current Liabilities | £281,929 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 June 2013 | Delivered on: 29 June 2013 Satisfied on: 28 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Application to strike the company off the register (3 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 September 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 September 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
17 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
4 November 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
4 November 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
26 August 2015 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
26 August 2015 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
2 December 2014 | Appointment of Mr Kirit Chimanbhai Patel as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Ameetkumar Ramananbhai Patel as a secretary on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Kirit Chimanbhai Patel as a director on 1 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 60 Coombe Lane Coombe Dingle Bristol BS9 2AY to Lion House Red Lion Street London WC1R 4GB on 2 December 2014 (1 page) |
2 December 2014 | Appointment of Mrs Heena Patel as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Ameetkumar Ramananbhai Patel as a secretary on 1 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 60 Coombe Lane Coombe Dingle Bristol BS9 2AY to Lion House Red Lion Street London WC1R 4GB on 2 December 2014 (1 page) |
2 December 2014 | Appointment of Mrs Heena Patel as a director on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Akhterunnisa Mulla as a director on 1 December 2014 (1 page) |
2 December 2014 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Akhterunnisa Mulla as a director on 1 December 2014 (1 page) |
2 December 2014 | Appointment of Mr Kirit Chimanbhai Patel as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Ameetkumar Ramananbhai Patel as a secretary on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mrs Heena Patel as a director on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Akhterunnisa Mulla as a director on 1 December 2014 (1 page) |
2 December 2014 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Isack Ahmed Mulla as a director on 1 December 2014 (1 page) |
2 December 2014 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 60 Coombe Lane Coombe Dingle Bristol BS9 2AY to Lion House Red Lion Street London WC1R 4GB on 2 December 2014 (1 page) |
2 December 2014 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Isack Ahmed Mulla as a director on 1 December 2014 (1 page) |
2 December 2014 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 December 2014 (2 pages) |
2 December 2014 | Termination of appointment of Isack Ahmed Mulla as a director on 1 December 2014 (1 page) |
28 November 2014 | Satisfaction of charge 077582180001 in full (4 pages) |
28 November 2014 | Satisfaction of charge 077582180001 in full (4 pages) |
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Registered office address changed from 21 St. Andrews Crescent Cardiff CF10 3DB United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 21 St. Andrews Crescent Cardiff CF10 3DB United Kingdom on 19 June 2014 (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
29 June 2013 | Registration of charge 077582180001 (44 pages) |
29 June 2013 | Registration of charge 077582180001 (44 pages) |
8 May 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
8 May 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
7 May 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 May 2013 | Current accounting period shortened from 31 August 2012 to 31 January 2012 (1 page) |
1 May 2013 | Current accounting period shortened from 31 August 2012 to 31 January 2012 (1 page) |
19 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Registered office address changed from 60 Coombe Lane Coombe Dingle Bristol BS9 2AY England on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 60 Coombe Lane Coombe Dingle Bristol BS9 2AY England on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 60 Coombe Lane Coombe Dingle Bristol BS9 2AY England on 2 April 2012 (1 page) |
31 August 2011 | Incorporation (27 pages) |
31 August 2011 | Incorporation (27 pages) |